AXITECH GROUP LIMITED

Register to unlock more data on OkredoRegister

AXITECH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05171643

Incorporation date

06/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2004)
dot icon27/01/2026
Termination of appointment of Peter Kevin Illsley as a director on 2025-11-30
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon10/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Resolutions
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Resolutions
dot icon02/01/2025
Appointment of Mr Jamie Martin Reeve as a director on 2024-07-08
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-03-15
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-03-15
dot icon26/03/2024
Resolutions
dot icon26/03/2024
Memorandum and Articles of Association
dot icon26/03/2024
Resolutions
dot icon16/03/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon14/02/2024
Statement of capital following an allotment of shares on 2023-12-12
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/11/2023
Statement of capital following an allotment of shares on 2023-08-03
dot icon03/11/2023
Confirmation statement made on 2023-10-17 with updates
dot icon02/11/2023
Statement of capital following an allotment of shares on 2023-01-10
dot icon01/11/2023
Statement of capital following an allotment of shares on 2022-10-27
dot icon25/10/2023
Statement of capital following an allotment of shares on 2022-10-14
dot icon25/10/2023
Statement of capital following an allotment of shares on 2022-07-21
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/11/2022
Statement of capital following an allotment of shares on 2021-12-09
dot icon18/11/2022
Confirmation statement made on 2022-10-17 with updates
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/11/2021
Confirmation statement made on 2021-10-17 with updates
dot icon16/03/2021
Statement of capital following an allotment of shares on 2020-08-12
dot icon19/02/2021
Notification of Rivertrade Limited as a person with significant control on 2016-10-31
dot icon19/02/2021
Withdrawal of a person with significant control statement on 2021-02-19
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-10-17 with updates
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-06-17
dot icon11/12/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon11/12/2019
Statement of capital following an allotment of shares on 2019-10-28
dot icon03/12/2019
Resolutions
dot icon30/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon30/10/2019
Statement of capital following an allotment of shares on 2019-10-10
dot icon29/10/2019
Resolutions
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-04-26
dot icon08/05/2019
Resolutions
dot icon08/05/2019
Statement of company's objects
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon17/10/2018
Consolidation of shares on 2017-06-26
dot icon17/10/2018
Consolidation of shares on 2017-06-26
dot icon17/10/2018
Consolidation of shares on 2017-06-26
dot icon17/10/2018
Resolutions
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/08/2018
Statement of capital following an allotment of shares on 2017-06-26
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/01/2017
Registration of charge 051716430002, created on 2017-01-10
dot icon07/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Registered office address changed from , 2nd Floor 45 Clarges Street, London, W1J 7EP, United Kingdom to 1 Park Row Leeds LS1 5AB on 2015-02-11
dot icon16/01/2015
Registered office address changed from , 1 Park Row, Leeds, LS1 5AB to 1 Park Row Leeds LS1 5AB on 2015-01-16
dot icon12/01/2015
Annual return made up to 2014-10-31 with full list of shareholders
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon18/11/2014
Change of share class name or designation
dot icon18/11/2014
Statement of capital on 2014-08-29
dot icon18/11/2014
Change of share class name or designation
dot icon18/11/2014
Resolutions
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon21/08/2013
Appointment of Matthew Hodges as a director
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon02/07/2013
Termination of appointment of Simon Drew as a director
dot icon26/06/2013
Appointment of Mr Peter Kevin Illsley as a director
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-12-18
dot icon27/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon01/11/2012
Termination of appointment of William Harrison-Cripps as a director
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Termination of appointment of Peter Ashdown Barr as a director
dot icon26/04/2012
Statement of capital following an allotment of shares on 2012-04-03
dot icon26/04/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon26/04/2012
Memorandum and Articles of Association
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/04/2012
Change of share class name or designation
dot icon12/04/2012
Resolutions
dot icon12/04/2012
Resolutions
dot icon04/04/2012
Appointment of Mr John Martineau Kinder as a director
dot icon30/03/2012
Termination of appointment of Derek Barr as a director
dot icon19/03/2012
Duplicate mortgage certificatecharge no:1
dot icon12/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2011
Termination of appointment of Simon Goldhill as a director
dot icon30/08/2011
Director's details changed for Simon Robert Goldhill on 2011-08-27
dot icon26/05/2011
Resolutions
dot icon26/05/2011
Statement of company's objects
dot icon05/05/2011
Appointment of Mr Simon Richard Drew as a director
dot icon13/12/2010
Termination of appointment of John Gunner as a secretary
dot icon01/12/2010
Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 2010-12-01
dot icon26/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon26/11/2010
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon26/11/2010
Appointment of William Lawrence Harrison-Cripps as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Appointment of Timothy Brian Bunting as a director
dot icon15/04/2010
Resolutions
dot icon13/04/2010
Resolutions
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-03-03
dot icon18/03/2010
Statement of capital following an allotment of shares on 2009-04-28
dot icon18/03/2010
Statement of capital following an allotment of shares on 2008-08-22
dot icon03/03/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-08-05
dot icon06/11/2009
Statement of capital following an allotment of shares on 2009-06-19
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/07/2009
Ad 03/04/09\gbp si [email protected]=14143\gbp ic 1263471.1/1277614.1\
dot icon29/07/2009
Ad 31/03/09\gbp si [email protected]=40743\gbp ic 1222728.1/1263471.1\
dot icon25/11/2008
Return made up to 31/10/08; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/08/2008
Ad 10/07/08\gbp si [email protected]=36050\gbp ic 1181678.1/1217728.1\
dot icon14/08/2008
Ad 04/06/08\gbp si [email protected]=48616.1\gbp ic 1133062/1181678.1\
dot icon12/02/2008
Ad 14/01/08--------- £ si [email protected]=3000 £ ic 1130062/1133062
dot icon23/01/2008
Ad 07/01/08--------- £ si [email protected]=7000 £ ic 1123062/1130062
dot icon23/01/2008
Ad 20/12/07--------- £ si [email protected]=9700 £ ic 1113362/1123062
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/09/2007
Return made up to 06/07/07; full list of members
dot icon27/09/2007
Ad 03/10/06--------- £ si [email protected]=1000 £ ic 1112362/1113362
dot icon05/09/2007
Ad 19/07/07--------- £ si [email protected]=3000 £ ic 1109362/1112362
dot icon30/07/2007
Ad 03/07/07--------- £ si [email protected]=3000 £ ic 1106362/1109362
dot icon26/07/2007
Director resigned
dot icon21/07/2007
Ad 14/06/07--------- £ si [email protected]=7000 £ ic 1099362/1106362
dot icon21/07/2007
Ad 26/06/07--------- £ si [email protected]=4000 £ ic 1095362/1099362
dot icon06/07/2007
Ad 14/05/07--------- £ si [email protected]=15500 £ ic 1079862/1095362
dot icon19/03/2007
Ad 16/02/07--------- £ si [email protected]=13500 £ ic 1066362/1079862
dot icon10/02/2007
Ad 03/10/06-27/10/06 £ si [email protected]=19200 £ ic 1047162/1066362
dot icon10/02/2007
Ad 09/01/07--------- £ si [email protected]=7000 £ ic 1040162/1047162
dot icon10/02/2007
Ad 28/11/06--------- £ si [email protected]=14000 £ ic 1026162/1040162
dot icon30/01/2007
Director's particulars changed
dot icon03/11/2006
New director appointed
dot icon06/09/2006
Ad 12/07/06--------- £ si [email protected]=5000 £ ic 1021162/1026162
dot icon17/08/2006
Return made up to 06/07/06; change of members
dot icon10/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/07/2006
Ad 06/06/06--------- £ si [email protected]=15000 £ ic 1006162/1021162
dot icon13/04/2006
Delivery ext'd 3 mth 31/12/05
dot icon23/03/2006
Ad 01/03/06--------- £ si [email protected]=10000 £ ic 996162/1006162
dot icon08/02/2006
Ad 24/01/06--------- £ si [email protected]=400 £ ic 995762/996162
dot icon31/01/2006
Ad 30/11/05-20/12/05 £ si [email protected]=53600 £ ic 942162/995762
dot icon17/11/2005
Ad 23/08/05--------- £ si [email protected]=5000 £ ic 937162/942162
dot icon17/11/2005
Ad 18/10/05--------- £ si [email protected]=10000 £ ic 927162/937162
dot icon11/08/2005
Return made up to 06/07/05; full list of members
dot icon05/08/2005
Particulars of contract relating to shares
dot icon05/08/2005
Ad 30/06/05--------- £ si [email protected]=20000 £ ic 907162/927162
dot icon05/08/2005
Ad 07/06/05--------- £ si [email protected]=2000 £ ic 905162/907162
dot icon01/08/2005
Ad 05/07/05--------- £ si [email protected]=15000 £ ic 890162/905162
dot icon20/07/2005
Ad 07/06/05-23/06/05 £ si [email protected]=8000 £ ic 882162/890162
dot icon20/07/2005
Ad 07/06/05--------- £ si [email protected]=50000 £ ic 832162/882162
dot icon20/07/2005
Ad 30/06/05--------- £ si [email protected]=3333 £ ic 828829/832162
dot icon11/01/2005
Particulars of contract relating to shares
dot icon11/01/2005
Ad 29/09/04--------- £ si [email protected]=484071 £ ic 344758/828829
dot icon11/01/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon25/11/2004
Particulars of contract relating to shares
dot icon25/11/2004
Ad 30/09/04--------- £ si 300000@1=300000 £ ic 44758/344758
dot icon16/11/2004
Resolutions
dot icon01/11/2004
Ad 05/10/04--------- £ si [email protected]=25000 £ ic 19758/44758
dot icon01/11/2004
Ad 07/09/04--------- £ si [email protected]=8333 £ ic 11425/19758
dot icon01/11/2004
Ad 16/07/04-30/07/04 £ si [email protected]=11424 £ ic 1/11425
dot icon01/11/2004
Registered office changed on 01/11/04 from: 100 baker street, london, W1U 6WG
dot icon01/11/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon06/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-79.26 % *

* during past year

Cash in Bank

£12,398.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.64M
-
0.00
59.77K
-
2022
6
1.88M
-
0.00
12.40K
-
2022
6
1.88M
-
0.00
12.40K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

1.88M £Ascended14.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.40K £Descended-79.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
18/11/2010 - Present
171
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/07/2004 - 06/07/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/07/2004 - 06/07/2004
67500
Mr John Martineau Kinder
Director
28/03/2012 - Present
62
Mr. Timothy Brian Bunting
Director
12/03/2010 - Present
43

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AXITECH GROUP LIMITED

AXITECH GROUP LIMITED is an(a) Active company incorporated on 06/07/2004 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AXITECH GROUP LIMITED?

toggle

AXITECH GROUP LIMITED is currently Active. It was registered on 06/07/2004 .

Where is AXITECH GROUP LIMITED located?

toggle

AXITECH GROUP LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does AXITECH GROUP LIMITED do?

toggle

AXITECH GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AXITECH GROUP LIMITED have?

toggle

AXITECH GROUP LIMITED had 6 employees in 2022.

What is the latest filing for AXITECH GROUP LIMITED?

toggle

The latest filing was on 27/01/2026: Termination of appointment of Peter Kevin Illsley as a director on 2025-11-30.